Advanced company searchLink opens in new window

GRANT & CUTLER LIMITED

Company number 07225511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2018 DS01 Application to strike the company off the register
27 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
16 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
15 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 Apr 2016 TM01 Termination of appointment of Saleem Husain as a director on 31 October 2015
22 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
29 Jan 2015 AD01 Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to C/O John Browne 107 Charing Cross Road London WC2H 0DT on 29 January 2015
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
24 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
31 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 CERTNM Company name changed oriel road LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-03-22
14 Apr 2011 CONNOT Change of name notice
29 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 22/03/2011